Miracle Mile Properties 3, LLC
11
Jil Mazer-Marino
10/27/2023
03/04/2026
Yes
v
| RELATED, PlnDue, DsclsDue, JNTADMN, MEMBER, TempReass |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Miracle Mile Properties 3, LLC
287 Northern Boulevard Suite 108 Great Neck, NY 11021 NASSAU-NY Tax ID / EIN: 46-3244879 |
represented by |
Heath S Berger
BFSNG Law Group, LLP 6851 Jericho Turnpike Suite 250 Syosset, NY 11791 516-747-1136 Fax : 516-747-0382 Email: hberger@bfslawfirm.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 77 | BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/01/2026 | 76 | Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Jil Mazer-Marino, effective March 1, 2026. (agh) (Entered: 03/02/2026) |
| 07/09/2025 | 75 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 06/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/09/2025) |
| 07/08/2025 | 74 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 05/31/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
| 07/08/2025 | 73 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 04/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 07/08/2025) |
| 05/12/2025 | 72 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 03/30/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/12/2025) |
| 05/12/2025 | 71 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 02/28/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/12/2025) |
| 05/12/2025 | 70 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 01/31/2025 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/12/2025) |
| 05/12/2025 | 69 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 12/31/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 05/12/2025) |
| 12/19/2024 | 68 | Chapter 11 Monthly Operating Report for Case Number 23-43930 for the Month Ending: 09/30/2024 Filed by Heath S Berger on behalf of Miracle Mile Properties 3, LLC (Attachments: # 1 Bank Statement # 2 Affidavit of Service) (Berger, Heath) (Entered: 12/19/2024) |